UKBizDB.co.uk

WESTERN WATERJET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Western Waterjet Ltd. The company was founded 17 years ago and was given the registration number 06177758. The firm's registered office is in RATTERY. You can find them at Unit 1, Crabbers Cross, Rattery, Devon. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WESTERN WATERJET LTD
Company Number:06177758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1, Crabbers Cross, Rattery, Devon, TQ10 9JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Crabbers Cross, Rattery, TQ10 9JZ

Director18 October 2018Active
Collingwood, 5a Buckfast Road Buckfast, Buckfastleigh, TQ11 0EA

Director22 March 2007Active
9, Lower Cannon Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6SU

Secretary22 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 2007Active
9, Lower Cannon Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6SU

Director22 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 2007Active

People with Significant Control

Mr Daniel Albert Partridge
Notified on:19 June 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Crabbers Cross, Rattery, United Kingdom, TQ10 9JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Wicks
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:Collingwood, 5a Buckfast Road Buckfast, Buckfastleigh, United Kingdom, TQ11 0EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Incorporation

Memorandum articles.

Download
2023-09-01Capital

Capital name of class of shares.

Download
2023-09-01Resolution

Resolution.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-07-17Insolvency

Liquidation voluntary arrangement completion.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.